About

Registered Number: 06349977
Date of Incorporation: 22/08/2007 (16 years and 9 months ago)
Company Status: Active
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: 71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, CF39 8JU

 

Based in Mid Glamorgan, Ing. Egil Christiansen Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIANSEN, Egil 11 March 2009 - 1
CHRISTIANSEN, Jeanette Ragnhild Marie Hartmann 22 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TEMO LTD 23 November 2008 19 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 August 2018
DISS40 - Notice of striking-off action discontinued 25 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
CS01 - N/A 19 October 2017
AD01 - Change of registered office address 20 June 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 20 June 2017
RT01 - Application for administrative restoration to the register 20 June 2017
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 08 November 2016
AD01 - Change of registered office address 30 September 2016
TM02 - Termination of appointment of secretary 30 September 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 08 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 11 September 2013
TM02 - Termination of appointment of secretary 05 June 2013
AD01 - Change of registered office address 19 March 2013
AP04 - Appointment of corporate secretary 19 March 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 10 August 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 September 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 01 June 2009
CERTNM - Change of name certificate 03 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
225 - Change of Accounting Reference Date 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.